Company NameJ & D Steel Services Limited
Company StatusDissolved
Company Number05442775
CategoryPrivate Limited Company
Incorporation Date4 May 2005(19 years ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDean Blackburn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 George Street
Mapplewell
Barnsley
South Yorkshire
S75 6HR
Secretary NameJodie Ann Blackburn
NationalityBritish
StatusClosed
Appointed04 May 2005(same day as company formation)
RoleSecretary
Correspondence Address9 George Street
Barnsley
South Yorkshire
S70 1AX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address9 George Street
Mapplewell
Barnsley
South Yorkshire
S75 6HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton East
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth£19,842
Current Liabilities£35,983

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Return made up to 04/05/08; full list of members (3 pages)
30 August 2007Return made up to 04/05/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2007Particulars of mortgage/charge (4 pages)
11 May 2006Return made up to 04/05/06; full list of members (6 pages)
12 July 2005New secretary appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Registered office changed on 05/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 May 2005Secretary resigned (1 page)